CALIFORNIA WRITERS CLUB CENTRAL BOARD MEETING MINUTES JANUARY 27, 2013 HOLIDAY INN EXPRESS, OAKLAND, CALIF.

Similar documents
M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

PRESIDENT'S RESPONSIBILITIES

Monthly Calendar PRESIDENT

Denver Area Council Venturing Officers Association Bylaws

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

KOI CLUB OF SAN DIEGO, INC. Amended and Restated Bylaws

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m.

ELECTIONS FOR NCNH BOARD 3 YEAR TERM

California Surf Lifesaving Association

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004

Constitution of the California State Division International Association for Identification as amended through May 2, 2018 Las Vegas, Nevada

Santa Clara County Historical and Genealogical Society STANDING RULES

POSITION DESCRIPTION

ROTARY CLUB OF HOUMA

The VoteR. January 2012 Welcome to A New Election Year!

San Francisco Chapter Sons of the American Revolution BYLAWS. Adopted by unanimous vote on September 23, 2010

DRAFT. 8:33 AM The meeting was called to order by President Anika Campbell-Belton, (Alameda).

Erie Pennsylvania Charter Boat Association By-Laws

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

th Avenue West Tacoma, WA (253) COPYRIGHT WASHINGTON STATE PTA

MPINCC Leadership Process Guides (LPGs)

Rules Committee Report Anaheim, California Saturday, October 21, 2017

NANAIMO QUILTERS GUILD Job Descriptions

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

Southern Maryland. Mustang Club, Incorporated BY-LAWS

Treasurer s Report - Flood presented her report as appended to these minutes. Each branch was reminded to check the Member Data Base for accuracy.

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

Policies & Practices SLA Competitive Intelligence (CI) Division

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

American Risk and Insurance Association Minutes of Mid-year Board of Directors Meeting Saturday, January 25, :15 AM to 2:37 PM

AAEA Extension Section 1999 Minutes

EMPLOYEE MANAGEMENT COMMITTEE CHURCHILL COUNTY, NEVADA 155 N. Taylor Street Fallon, Nevada ****NOTICE OF PUBLIC MEETING**** PLEASE POST

PCPA EXECUTIVE BOARD MEETING September 15, 2000 Messiah College, Grantham, PA

Bylaws and Rules of Procedure

Meeting called to order at 9:25 am in the S.E. Wimberly Library, FAU.

FLORIDA RECORDS MANAGEMENT ASSOCIATION IN-COMING BOARD MEETING June 1, 2007 APPROVED MINUTES. Ritz Carlton Hotel, Sarasota, Florida

PYC BOARD RESPONSIBILITIES AND JOB DESCRIPTIONS 3/22/2018

ASSOCIATION OF CALIFORNIA AIRPORTS

2016 Leadership Roles & Responsibilities

SIERRA CLUB: SF BAY CHAPTER EXECUTIVE COMMITTEE 2015 NOMINATION & CANDIDATE PACKET. Dear Member Applicant,

CALIFORNIA SQUARE DANCE COUNCIL, INC. STANDING RULES

COACHELLA VALLEY QUILT GUILD

Marcus High School PTSA

APPOINTED COMMITTEE MEMBERS:

Vol. 6 No 1 Newsletter of the California Grand Jurors Association February, President s Message...1. Regional Training Seminars:...

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

POLICY AND PROCEDURES MANUAL

Minutes of the Los Medanos College. Associated Students. Senate Meeting. Place: Los Medanos College Library Community Room 105

Minutes of the USTA NorCal Board of Directors Meeting Wednesday, October 21, 2015 Back to the Future Day USTA NorCal Office - Alameda, California

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

Antelope Valley Astronomy Club, Inc. Operations Manual August 17, 2009

ITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since President s Training

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws.

BYLAWS FOR THE SAN DIEGO JAGUAR CLUB (Nov. 2016)

North Texas Radiologic Technologist Society. Bylaws

Erie PA Charter Boat Association By-Laws February 2013

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

FOLA Standard Operating Procedures (SOP)

Minutes. FSA meeting-october 17, Sebring, Florida

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

SOUTHERN ARIZONA INTERGROUP OF OA POLICY MANUAL SUMMARY OF CONTINUING MOTIONS

BOARD OF DIRECTORS MEETING MINUTES Cabrillo Beach Bathhouse 3800 Stephen M White Drive, San Pedro, CA. October 12 th and 13 th 2017.

PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA

BY-LAWS COMPUTER CLUB OF HOT SPRINGS VILLAGE, ARKANSAS

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

Motions that occurred by between October and January meetings:

Minutes of the USTA NorCal Board of Directors Meeting Wednesday, December 16, 2015 USTA NorCal Office - Alameda, California

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution )

REDSTONE ARSENAL COMMUNITY WOMEN S CLUB BYLAWS

INFORMATION AND BOARD MEMBER RESPONSIBILITIES

PRESIDENT'S MESSAGE Marilee Marshall

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )

Job Descriptions and Responsibilities of the IASE Board of Directors and Leadership Team

W.I.B.A. Punch List. All Remodels Start Here. NAHB February Las Vegas. Radon Testing and Mitigation in the State of Illinois

AMERICAN ASSOCIATION FOR PARALEGAL EDUCATION

APWA NEVADA CHAPTER HANDBOOK

STAFF Susana Porras, Senior Community Relations Representative

Texas Extension Specialists Association. Administrative Guidelines

Minutes of the Regular Meeting March 7, 2012

Lake Norman High School Student Council Constitution and Bylaws

6. Duties and Responsibilities of Committees and Liaisons

MEETING NOTES Thursday, June 10, p.m., PCR

Bylaws of the Progressive Democrats of Orange County

BY-LAWS OF THE PINE TREE QUILT GUILD OF NEVADA COUNTY Revised

BIRCHWOOD GARDEN CLUB BYLAWS

FLORIDA SOCIETY OF MEDICAL ASSISTANTS

I wish you greetings on behalf of myself, the Officers, the NCM Ambassador and the general membership of the Tri-City Corvette Club.

BSA: Black Staff Association Constitution

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws

FIFTH AMENDED BYLAWS

Transcription:

CALIFORNIA WRITERS CLUB CENTRAL BOARD MEETING MINUTES JANUARY 27, 2013 HOLIDAY INN EXPRESS, OAKLAND, CALIF. CALL TO ORDER: Meeting called to order at 8:32 a.m. by President Bob Garfinkle ROLL CALL: Berkeley Linda Brown Central Coast Joyce Krieg East Sierra Donna McCrohan-Rosenthal High Desert Robert Isbill (missed most of meeting due to medical emergency, appointed Ray Malus as proxy) Inland Empire Absent, no proxy Fremont Nancy Curteman Long Beach Allene Symons Marin Kasey Arnold-Ince (arrived at 10:50 a.m., left at 3:30 p.m.) Mt. Diablo Judith Marshall Orange County Catherine Kitcho Redwood Elaine Webster Sacramento Margie Yee Webb San Fernando Valley Ray Malus SF/Peninsula L.J. Anderson South Bay Absent, no proxy Tri Valley Sharon Svitak Writers of Kern Sandy Moffett Writers of the Mendocino Coast Doug Fortier Also Present: Tanya Grove President of Berkeley Lenore Hirsch President of proposed Napa Valley branch Deborah Grove Napa Valley Vicki Baird Napa Valley NEW BRANCH CHARTER: Moved by Redwood, seconded by San Fernando Valley, to grant a charter to Napa Valley Writers as the 19 th branch of California Writers Club. Passed unanimously. Lenore Hirsch then joined the meeting as a voting member of the Central Board. SECRETARY S REPORT (KRIEG): Draft minutes of July 22, 2012, Central Board meeting, were presented. The following corrections were submitted: East Sierra: Change Donna McCrohan-Rosenthal s title from Publicity Chair for the Central Board to CWC Publicity Chair. CWC Central Board Minutes Page 1

San Fernando Valley: Under the Old Business discussion on the MRMS membership software, add an action item for a thank-you letter to be sent to the San Fernando Valley branch for hosting the MRMS on their server at no cost to CWC. Motion: To approve corrected minutes of the July 22, 2012, Central Board meeting. Made by Tri-Valley, seconded by San Fernando Valley. Passed unanimously. Secretary Krieg distributed the Central Board roster and requested corrections. TREASURER S REPORT (SVITAK): We are in good shape financially with $54,304.55 in the checking account. Combined with investments, CWC s total worth is $81,779.06. Of that, $14,293.61 is in the scholarship fund. STANDING COMMITTEE REPORTS Executive: E-business: Secretary Krieg reported that no e-business had been conducted on the Central Board Forum since the July 22, 2012 meeting. California Department of Justice and Registry of Charitable Trusts: President Garfinkle reported we are still listed as being delinquent with the Franchise Tax Board. Treasurer Svitak has a cancelled check proving we are in good standing. Garfinkle will send a letter with the hopes of a swift resolution to this ongoing problem. Finance: Highlights presented by Treasurer Svitak: Writers Conferences budget line spent $250 for a table in the vendor room at the San Francisco Writers Conference. The SoCal and NorCal regional associations are drawing on their funds. Our tax preparer, Steve McElroy, is not raising his rates this year. Please congratulate the branch treasurers for turning in the quarterly reports on time. The Post Office box in Berkeley has been renewed for another year. Membership: Membership Chair Sandy Moffett reported 1,634 members with the chartering of the new Napa Valley branch. The new MRMS membership database software is working well and is most appreciated. A few branches have fallen below the 50% Active/Associate ratio required by the PnP and could face being suspended by the Central Board. Bylaws, Policies and Procedures, and Standards: President Garfinkle presented a written report by Bylaws, Policies and Procedures, and Standards Chair Dave LaRoche moving to amend the PnP to clear up confusion as to the membership dues and enrollment fees. Because LaRoche was not present and did not appoint a proxy, the motion was tabled. Secretary Krieg presented two motions to revise the Secretary s duties in the PnP: Motion: Move to Amend Article 5 Conducting Business on the Internet, Section B Procedure, Paragraph 12. Strike the sentence, These minutes, in quarterly installments, shall be emailed to branch presidents as an insight into their representation. CWC Central Board Minutes Page 2

Add in its place, These minutes, following approval by the Central Board, shall be placed on the CWC web site. Made by Central Coast, seconded by East Sierra. Passed unanimously. Motion: Move to Amend Article 8 Officers of the Central Board, Section B Duties of Officers, Paragraph 3 Secretary, Subsection B. Strike entire subsection. Now reads, Maintain roster of all branch boards of directors. This roster shall indicate duties of the directors, if any. The secretary shall distribute updated lists to the Executive Committee when notified of changes at a branch. Add in its place: Maintain information as to branch officers, meeting venue, and other like data to meet the needs of the club s insurance provider, and to fulfill reporting requirements of the California Secretary of State and Federal Internal Revenue Service, not to include filing tax returns. Produce such information as needed to meet filing deadlines. Made by Central Coast, seconded by Tri-Valley. Passed unanimously. New Branch Development: Vice President Webb reported nothing has developed over the possible new branch in Ventura. President Garfinkle reported interest in forming branches in Fresno, San Diego, and possibly even Pismo Beach, but nothing further has developed. Secretary Krieg brought up the issue of what to do about a branch that decides to break off from CWC, especially when it comes to the branch treasury and other tangible assets. Currently, the CWC governing documents do not address this issue. Krieg distributed copies of a presentation made to Central Coast as to how the members dues money is spent, which she used to successfully head off a scheme for Central Coast to de-charter from the state organization. Motion: To post the where your money goes document on the CWC web site. Made by Mt. Diablo, seconded by Redwood. Passed unanimously. Literary Review: President Garfinkle reported for Editor LaRoche that the 2013 issue is almost ready for proofing and will be printed and mailed in mid-february. Lengthy discussion over typos, grammatical errors, etc., in the previous issue, authors getting a timely response as to whether their submission has been accepted, and ordering of extra copies by the branches. Action: Malus to provide names/addresses of the new Napa Valley members so they can be added to the mailing list. Action: LaRoche to be contacted to determine (1) cost of additional copies and (2) method for branches to order extra copies. Motion: To place a discussion on the CWC Forum to establish a formal procedure for handling branch requests for additional copies of the Literary Review. Made by Long Beach, seconded by Orange County. Passed unanimously. Scholarship: President Garfinkle reported $14,200 in the account. Without a committee chair, there is nothing further to report. MRMS Membership Software: Highlights presented by System Administrator Malus: CWC Central Board Minutes Page 3

All of us are encouraged to explore the features and give feedback. Make use of Peer Lists and make it available to members for things like organizing carpools by zip code. Use Peer Lists for inter-branch cross-fertilization, such as sharing of speaker recommendations by Program Chairs. Will be sending instructions and passwords to all branch boards on how to sign on. Everyone is doing a great job getting acclimated to MRMS. The next six months will be heavy on the education phase. Need greater participation by branch System Administrators. Will begin education/orientation process for the Napa Valley branch. A reminder that CWC needs to provide a back-up System Administrator. Action: Malus to provide a job description for the back-up System Administrator to the Central Board Executive Committee. REGIONAL GROUP REPORTS CWC South: Chair McCrohan-Rosenthal reported the group will be meeting in two weeks in Pasadena. CWC South will participate in the Los Angeles Times Festival of Books by placing an advertisement in the program. She raised concern as to whether the $2,000 annual stipend will continue in future years, and was assured that it will be. NorCal: Chair Krieg reported the group will be sponsoring a vendor table at the San Francisco Writers Conference Feb. 15-17 and shared a brochure promoting the club that CWC-NorCal will distribute at the event. Elaine Webster gave an update on the Publishing Pathways program, with immediate plans to contact the branches to determine the type of content they would like to see on a Publishing Pathways web site. BREAK: Meeting recessed for lunch at 11:50 a.m. and reconvened at approximately 1:30 p.m. Luncheon included presentation by Michael Santos, author of Inside: Life Behind Bars in America and other works on the U.S. prison system. OTHER REPORTS Webmaster: No report, due to the absence of Webmaster Richard Scott. Motion: In an effort to secure a more responsive webmaster, I move that (a) we allow the existing contract with Rik Scott to expire and not be renewed, and (b) we find a webmaster who will be responsive to the needs of CWC and its members. Made by Tri-Valley, seconded by Mt. Diablo. Amended to add that President Garfinkle is to counsel Rik before taking this action and if the issues are resolved, the preceding is null and void. Made by San Fernando Valley, seconded by Writers of Kern. Amendment passed with 15 Aye and 2 Nay. CWC Central Board Minutes Page 4

Amended motion passed with 11 Aye, 3 Nay and 1 Abstention. Jack London State Historic Park: President Garfinkle shared a thank-you letter received from the Valley of the Moon Natural History Association for our $100 donation. Friends of Joaquin Miller Park: Linda Brown reported on the following activities as CWC s representative to Friends of Joaquin Miller Park: Attended planning retreat. The ranger station is being cleaned up. Continuing to work on improving signage on kiosks with information about Joaquin Miller and CWC. It looks like the Fire Circle won t be renamed in honor of CWC because the Boy Scouts also claim naming rights. The California Historical Society recently published a lengthy article about Joaquin Miller and mentioned CWC. The City of Oakland and Chabot Space and Science Center are applying for grants and have mentioned partnering with CWC. The Mt. Shasta Sisson Museum is hosting a Joaquin Miller symposium in October. President Garfinkle reported the CWC annual picnic at Joaquin Miller Park will be on Saturday, July 20. Highlights include a literary cake decorating contest. Action: Linda Brown to continue working with the city of Oakland as to ADA accessibility to the Fire Circle, and to ask the Circle K members to help. Action: All of us to start spreading the word about the picnic at the branch level. Publicity Committee Highlights of presentation by Chair McCrohan-Rosenthal: A reminder that all requests for material to go on the CWC web site need to be submitted by way of the Publicity Chair. The Publicity Chair is a non-voting member of the Executive Committee. Monthly column is being sent to the branch newsletter editors. Will be sending a press release template to the branches to promote their Jack London Award honorees. NorCal Group has collected a large number of promotional blurbs from our members for use in the San Francisco Writers Conference brochure that could also be used on the web site and in other promotional efforts. Continuing to do research at the Bancroft Library to determine whether Jack London actually had any connection to CWC. In the meantime, she urged us to use caution in claiming that Jack London is the founder of CWC on our branch web sites and other promotional material. Welcome to the Napa Valley branch. The Ambrose Bierce B n B in St. Helena may be a nice place for a member event. Jack London Awards Committee CWC Central Board Minutes Page 5

Chair Curteman reported that initial notices have gone out to the branch presidents, with copies to the Central Board representatives. The awards will be presented at the July 21 Central Board meeting. The Central Board pays for the plaque and the lunch. All other expenses are the responsibility of the recipient or the branch. Information Packet for Incoming Central Board Representatives: Committee consisting of Margie Yee Webb, Linda Brown, Allene Symons and Joyce Krieg distributed list of recommended items to be included in an orientation packet for new Central Board representatives. Motion: To authorize the ad hoc committee to continue on the path presented at the Jan. 27, 2013, Central Board meeting, and to place the New Central Board Member Orientation materials on an appropriate location on www.calwriters.org. Made by Central Coast, seconded by Writers of Kern. Passed unanimously. OLD BUSINESS Reviving The Bulletin: Lengthy discussion, including written presentation by former Bulletin Editor Joyce Krieg. The last formal edition of The Bulletin that was printed and mailed to every member was issued in October of 2009 as CWC s Centennial Edition. General consensus seemed to favor bringing back to the quarterly newsletter, but there was no agreement as to whether it should be in printed, mailed format, or issued electronically. Action: Issue to be discussed in greater depth on the CWC Forum. NEW BUSINESS Establish Branch Bylaws Review Committee: Agenda item originally planned to discuss uniformity in branch bylaws was instead devoted to a discussion of revising the CWC Policies and Procedures. Ray Malus spoke of the need to clarify and provide greater consistency to the current document, and said he had the support of the current Bylaws, Policies and Procedures and Standards Chair Dave LaRoche in pursuing this. Others spoke to the fact that the PnPs had recently undergone a lengthy revision. Motion: That the existing Policies and Procedures Committee be asked to: 1. Review all California Writers Club Policies and Procedures (PnPs) to assure clearness of intent, efficacy in the accomplishing of this intent, accuracy, ease of understand, and agreement with existing real procedures. 2. Evaluate and, if necessary, delineate requirements for branch governance documentation, and reporting. 3. Present a finished copy of these PnPs including Table of Contents and Index for ratification by the delegates at the July General Meeting, or report progress and status at the time of that meeting. Made by San Fernando Valley, seconded by Berkeley. Motion failed: 5 Ayes, 8 Nays, 2 Abstensions. Committee Chair Nominations: CWC Central Board Minutes Page 6

President Garfinkle appointed Ray Malus as chair of the Nominating Committee. President Garfinkle again requested a volunteer to chair the Scholarship Committee, but there were no takers. ADJOURNMENT: Meeting adjourned at 3:56 p.m. Respectfully submitted, Joyce Krieg Secretary, California Writers Club Central Board CWC Central Board Minutes Page 7